SLAITHWAITE PLAYGROUP AND TODDLERS

Company Documents

DateDescription
10/07/2410 July 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/05/2323 May 2023 Liquidators' statement of receipts and payments to 2023-03-30

View Document

09/04/229 April 2022 Registered office address changed from Slaithwaite Playgroup & Toddlers Community Centre Bank Gate Slaithwaite Huddersfield West Yorkshire HD7 5DL to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2022-04-09

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Appointment of a voluntary liquidator

View Document

09/04/229 April 2022 Statement of affairs

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/09/2029 September 2020 NOTIFICATION OF PSC STATEMENT ON 29/09/2020

View Document

29/09/2029 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/09/2020

View Document

01/09/201 September 2020 NOTIFICATION OF PSC STATEMENT ON 24/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

24/07/2024 July 2020 CESSATION OF CLARE CAWTHRA AS A PSC

View Document

24/07/2024 July 2020 CESSATION OF JOANNE CLAIRE GIBSON AS A PSC

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR JAMES EDWARDS

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR MELISSA HEMINGWAY

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH BROADHEAD

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA KELLY

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, SECRETARY CLARE CAWTHRA

View Document

01/02/191 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MS ANN PATRICIA NASH

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MISS ANGELA RUTH KELLY

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HOFMAN

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA GILL

View Document

10/04/1810 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/11/1711 November 2017 DIRECTOR APPOINTED ANNA KING

View Document

01/10/171 October 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SENIOR

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE CAWTHRA

View Document

25/07/1725 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2017

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE CLAIRE GIBSON

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MRS VICTORIA LOUISE SENIOR

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED AMY REBECCA BROOK

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA PARRINDER

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MRS MELISSA ZOE HEMINGWAY

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MRS LYNDA JENNIFER HANSOM

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE PARRINDER / 29/02/2016

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MS SARAH LOUISE BROADHEAD

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR LEE SEWELL

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE GIBSON

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED ELIZABETH ROSE HOFMAN

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED REBECCA GILL

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON ROBSON

View Document

05/08/155 August 2015 24/07/15 NO MEMBER LIST

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR TINA KNIGHT

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR CARIAD FAIRLESS

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/07/152 July 2015 DIRECTOR APPOINTED MISS EMMA JANE PARRINDER

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN TIERNEY

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 24/07/14 NO MEMBER LIST

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR. SHAUN JAMES TIERNEY

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. TINA KNIGHT / 17/12/2013

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MRS. TINA KNIGHT

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/09/1322 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS. LEE SEWELL / 22/09/2013

View Document

08/09/138 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOANN KNIGHT

View Document

08/09/138 September 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HALL

View Document

08/09/138 September 2013 DIRECTOR APPOINTED MS. LEE SEWELL

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MRS. JOANNE CLAIRE GIBSON

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 24/07/13 NO MEMBER LIST

View Document

26/06/1326 June 2013 ALTER ARTICLES 22/04/2013

View Document

26/06/1326 June 2013 ARTICLES OF ASSOCIATION

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MRS. ALISON ROBSON

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA STIENNE

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MRS. EMMA HARRIET STIENNE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 24/07/12 NO MEMBER LIST

View Document

22/07/1222 July 2012 APPOINTMENT TERMINATED, DIRECTOR TINA KNIGHT

View Document

22/07/1222 July 2012 DIRECTOR APPOINTED MRS CAROLINE ELIZABETH HALL

View Document

22/07/1222 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE GIBSON

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLENE TAYLOR

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CLAIRE GIBSON / 12/06/2012

View Document

29/05/1229 May 2012 ALTER ARTICLES 21/05/2012

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY CARIAD FAIRLESS

View Document

23/05/1223 May 2012 SECRETARY APPOINTED MRS. CLARE CAWTHRA

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 24/07/11 NO MEMBER LIST

View Document

14/08/1114 August 2011 DIRECTOR APPOINTED CARIAD FAIRLESS

View Document

14/08/1114 August 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HALL

View Document

14/08/1114 August 2011 APPOINTMENT TERMINATED, SECRETARY CHARLENE TAYLOR

View Document

14/08/1114 August 2011 SECRETARY APPOINTED CARIAD FAIRLESS

View Document

14/08/1114 August 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE CAWTHRA

View Document

20/04/1120 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH BERRYMAN

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH HALL / 24/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANN LOUISE KNIGHT / 24/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CLAIRE GIBSON / 24/07/2010

View Document

04/08/104 August 2010 24/07/10 NO MEMBER LIST

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MRS CLARE CAWTHRA

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MRS SARAH BERRYMAN

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA KNIGHT / 24/07/2010

View Document

22/07/1022 July 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA O'CONNOR

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE COLLIER

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MRS CHARLENE TAYLOR

View Document

21/07/1021 July 2010 SECRETARY APPOINTED MRS CHARLENE TAYLOR

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE COLLIER

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHELLE SHORT

View Document

20/08/0920 August 2009 ANNUAL RETURN MADE UP TO 24/07/09

View Document

20/08/0920 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNA COLLIER / 19/08/2009

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MRS CAROLINE ELIZABETH HALL

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR SHARON HOCKIN

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR HELEN COXAN

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MRS JOANN LOUISE KNIGHT

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR ALISON ROBSON

View Document

08/01/098 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 ANNUAL RETURN MADE UP TO 24/07/08

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER GREEN

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR SARAH SYKES

View Document

09/05/089 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR HELEN GALE

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 ANNUAL RETURN MADE UP TO 24/07/07

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/063 October 2006 ANNUAL RETURN MADE UP TO 24/07/06

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 ANNUAL RETURN MADE UP TO 24/07/05

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 ANNUAL RETURN MADE UP TO 24/07/04

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company